Casterbridge Tours Limited LONDON


Casterbridge Tours started in year 1991 as Private Limited Company with registration number 02613749. The Casterbridge Tours company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at Fifth Floor. Postal code: EC4A 3BF.

The company has 3 directors, namely David K., Maureen B. and Paul J.. Of them, Maureen B., Paul J. have been with the company the longest, being appointed on 11 March 2016 and David K. has been with the company for the least time - from 20 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Casterbridge Tours Limited Address / Contact

Office Address Fifth Floor
Office Address2 5 New Street Square
Town London
Post code EC4A 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02613749
Date of Incorporation Wed, 22nd May 1991
Industry Tour operator activities
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

David K.

Position: Director

Appointed: 20 June 2023

Maureen B.

Position: Director

Appointed: 11 March 2016

Paul J.

Position: Director

Appointed: 11 March 2016

Kellie G.

Position: Director

Appointed: 01 April 2020

Resigned: 05 October 2023

Robert G.

Position: Director

Appointed: 05 February 2019

Resigned: 20 June 2023

Frederick O.

Position: Director

Appointed: 11 March 2016

Resigned: 01 January 2018

Adam H.

Position: Director

Appointed: 11 March 2016

Resigned: 01 April 2020

James H.

Position: Director

Appointed: 09 April 2011

Resigned: 04 February 2019

Michael B.

Position: Director

Appointed: 09 April 2011

Resigned: 11 March 2016

James G.

Position: Director

Appointed: 09 April 2011

Resigned: 11 March 2016

Alexander T.

Position: Director

Appointed: 09 April 2011

Resigned: 11 March 2016

Anthony B.

Position: Director

Appointed: 30 April 2008

Resigned: 09 April 2011

Sharron B.

Position: Director

Appointed: 07 February 2008

Resigned: 09 April 2011

Amy W.

Position: Director

Appointed: 12 January 2008

Resigned: 09 April 2011

Graham H.

Position: Director

Appointed: 12 January 2008

Resigned: 09 April 2011

Wendy B.

Position: Secretary

Appointed: 24 March 2004

Resigned: 14 October 2005

Sharron B.

Position: Secretary

Appointed: 29 September 2003

Resigned: 01 January 2008

Richard T.

Position: Director

Appointed: 29 September 2003

Resigned: 06 January 2004

David W.

Position: Director

Appointed: 18 August 2003

Resigned: 08 March 2005

Amanda S.

Position: Director

Appointed: 24 March 2003

Resigned: 09 April 2011

Peter A.

Position: Director

Appointed: 19 September 2000

Resigned: 09 April 2011

Jane W.

Position: Secretary

Appointed: 19 September 2000

Resigned: 16 February 2004

Christopher C.

Position: Director

Appointed: 19 September 2000

Resigned: 06 January 2004

Leisure And Property International Limited

Position: Corporate Director

Appointed: 19 September 2000

Resigned: 09 April 2011

Sharron B.

Position: Director

Appointed: 22 May 1995

Resigned: 30 August 2003

Anthony B.

Position: Director

Appointed: 22 May 1992

Resigned: 18 February 2003

Michael B.

Position: Director

Appointed: 22 May 1992

Resigned: 09 April 2011

Sharron B.

Position: Secretary

Appointed: 22 May 1992

Resigned: 19 September 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-09-30
Balance Sheet
Cash Bank On Hand385 838173 403896 075579 009168 166
Current Assets1 689 7981 768 3483 013 438730 593824 709
Debtors1 303 9601 594 9452 117 363151 584656 543
Net Assets Liabilities-554 759-356 676-391 149-358 667-264 787
Other Debtors129 013107 53189 45717 94167 369
Property Plant Equipment75 60528 5577 653  
Other
Accumulated Depreciation Impairment Property Plant Equipment135 299182 347116 590 753
Amounts Owed By Group Undertakings1 064 2901 277 5891 961 15482 248460 748
Amounts Owed To Group Undertakings1 926 2141 828 1813 212 160789 913730 171
Average Number Employees During Period5355312637
Bank Borrowings Overdrafts 9 16710 05010 58117 365
Corporation Tax Recoverable 52 6044 5844 5844 584
Creditors2 317 96149 16739 16729 1091 080 412
Increase From Depreciation Charge For Year Property Plant Equipment 47 04818 4932 037753
Net Current Assets Liabilities-628 163-335 782-359 635-329 558-255 703
Other Creditors7 9527 3755 3785 503204 384
Other Taxation Social Security Payable46 47536 87326 07432 78877 872
Prepayments Accrued Income76 23074 63048 51031 97397 468
Property Plant Equipment Gross Cost210 904210 904124 243 9 034
Recoverable Value-added Tax34 42712 05413 65814 83826 374
Total Additions Including From Business Combinations Property Plant Equipment    9 034
Total Assets Less Current Liabilities-549 454-307 225-351 982-329 558-247 422
Trade Creditors Trade Payables17 22147 8971 31029 91557 908
Accrued Liabilities Deferred Income238 804165 953118 101182 075 
Corporation Tax Payable81 29517 018 9 376 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  84 250118 627 
Disposals Property Plant Equipment  86 661124 243 
Fixed Assets78 70928 557   
Future Minimum Lease Payments Under Non-cancellable Operating Leases189 658162 20127 850  
Investments Fixed Assets3 104    
Investments In Group Undertakings3 104-3 104   
Provisions For Liabilities Balance Sheet Subtotal5 305284   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to September 30, 2023
filed on: 17th, January 2024
Free Download (10 pages)

Company search